Date | Description |
2025-05-01 |
update website_status OK => IndexPageFetchError |
2025-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/25, WITH UPDATES |
2024-10-28 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-08-20 |
delete source_ip 151.106.40.154 |
2024-08-20 |
insert contact_pages_linkeddomain civicuk.com |
2024-08-20 |
insert index_pages_linkeddomain civicuk.com |
2024-08-20 |
insert source_ip 92.205.21.57 |
2024-07-19 |
delete contact_pages_linkeddomain civicuk.com |
2024-07-19 |
delete index_pages_linkeddomain civicuk.com |
2024-04-07 |
insert company_previous_name SECURE IT SERVICES LIMITED |
2024-04-07 |
update name SECURE IT SERVICES LIMITED => SECURE ITAD LIMITED |
2024-03-21 |
update statutory_documents COMPANY NAME CHANGED SECURE IT SERVICES LIMITED
CERTIFICATE ISSUED ON 21/03/24 |
2024-03-21 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2024-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/24, WITH UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-12 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES |
2022-10-03 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-29 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-23 |
delete source_ip 46.32.252.150 |
2021-09-23 |
insert source_ip 151.106.40.154 |
2021-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES |
2021-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY VICTOR COSTEN / 12/03/2014 |
2021-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GRAHAM / 09/05/2016 |
2020-08-09 |
update account_category null => TOTAL EXEMPTION FULL |
2020-08-09 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-09 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-03 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
2020-03-05 |
update statutory_documents DIRECTOR APPOINTED MRS PENELOPE ANN COSTEN |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-09-17 |
update statutory_documents DIRECTOR APPOINTED MR STUART TERRY BUCKMASTER |
2019-07-08 |
update company_status Active - Proposal to Strike off => Active |
2019-06-20 |
update company_status Active => Active - Proposal to Strike off |
2019-06-05 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-06-04 |
update statutory_documents FIRST GAZETTE |
2019-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
2019-04-05 |
update website_status EmptyPage => OK |
2019-04-05 |
delete alias Computer Recycling |
2019-04-05 |
delete alias Computer recycling in London |
2019-04-05 |
delete phone 0203 906 7030 |
2019-04-05 |
delete phone 059493/2011 |
2019-04-05 |
delete registration_number OBX325 |
2019-04-05 |
delete source_ip 212.48.90.46 |
2019-04-05 |
insert phone 020 3906 7030 / 01787 477 999 |
2019-04-05 |
insert registration_number 8935227 |
2019-04-05 |
insert source_ip 46.32.252.150 |
2019-04-05 |
insert vat 184 7619 68 |
2019-02-24 |
update website_status OK => EmptyPage |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-10-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARRY VICTOR COSTEN / 24/10/2016 |
2018-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-10 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-10 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-08-19 |
delete general_emails in..@gbasset.co.uk |
2017-08-19 |
insert general_emails in..@secureit-services.com |
2017-08-19 |
delete address Unit 6, Third Avenue,
Blue Bridge Industrial Estate,
Halstead,
Essex,
CO9 2SX |
2017-08-19 |
delete alias GB Asset Solutions Ltd |
2017-08-19 |
delete contact_pages_linkeddomain gb-asset.com |
2017-08-19 |
delete email in..@gbasset.co.uk |
2017-08-19 |
delete index_pages_linkeddomain gb-asset.com |
2017-08-19 |
delete phone 01787 47 43 43 |
2017-08-19 |
insert address Unit 2, Third Avenue,
Blue Bridge Industrial Estate,
Halstead,
Essex,
CO9 2SX |
2017-08-19 |
insert contact_pages_linkeddomain facebook.com |
2017-08-19 |
insert contact_pages_linkeddomain secureitad.co.uk |
2017-08-19 |
insert contact_pages_linkeddomain twitter.com |
2017-08-19 |
insert email in..@secureit-services.com |
2017-08-19 |
insert index_pages_linkeddomain facebook.com |
2017-08-19 |
insert index_pages_linkeddomain secureitad.co.uk |
2017-08-19 |
insert index_pages_linkeddomain twitter.com |
2017-08-19 |
insert phone 0203 906 7030 |
2017-08-19 |
update primary_contact Unit 6, Third Avenue,
Blue Bridge Industrial Estate,
Halstead,
Essex,
CO9 2SX => Unit 2, Third Avenue,
Blue Bridge Industrial Estate,
Halstead,
Essex,
CO9 2SX |
2017-05-06 |
delete source_ip 79.170.40.4 |
2017-05-06 |
insert source_ip 212.48.90.46 |
2017-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
2017-02-09 |
insert company_previous_name SECURE ITAD SERVICES LIMITED |
2017-02-09 |
update name SECURE ITAD SERVICES LIMITED => SECURE IT SERVICES LIMITED |
2017-01-18 |
update statutory_documents COMPANY NAME CHANGED SECURE ITAD SERVICES LIMITED
CERTIFICATE ISSUED ON 18/01/17 |
2016-10-31 |
update statutory_documents 01/04/16 STATEMENT OF CAPITAL GBP 300 |
2016-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PAYNE |
2016-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PENELOPE COSTEN |
2016-07-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-07-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-07 |
update returns_last_madeup_date 2015-03-12 => 2016-03-12 |
2016-07-07 |
update returns_next_due_date 2016-04-09 => 2017-04-09 |
2016-06-28 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-28 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN GRAHAM |
2016-06-18 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-06-17 |
update statutory_documents 12/03/16 FULL LIST |
2016-06-14 |
update statutory_documents FIRST GAZETTE |
2015-12-08 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-12-08 |
update accounts_last_madeup_date null => 2015-03-31 |
2015-12-08 |
update accounts_next_due_date 2015-12-12 => 2016-12-31 |
2015-11-03 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-02 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN PAYNE |
2015-06-09 |
delete address UNIT 2 THIRD AVENUE BLUEBRIDGE INDUSTRIAL ESTATE HALSTEAD ESSEX UNITED KINGDOM CO9 2SX |
2015-06-09 |
insert address UNIT 2 THIRD AVENUE BLUEBRIDGE INDUSTRIAL ESTATE HALSTEAD ESSEX CO9 2SX |
2015-06-09 |
insert sic_code 62090 - Other information technology service activities |
2015-06-09 |
update registered_address |
2015-06-09 |
update returns_last_madeup_date null => 2015-03-12 |
2015-06-09 |
update returns_next_due_date 2015-04-09 => 2016-04-09 |
2015-05-29 |
update statutory_documents 12/03/15 FULL LIST |
2014-07-20 |
delete source_ip 46.32.252.150 |
2014-07-20 |
insert source_ip 79.170.40.4 |
2014-03-12 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |